ROCKETFISH LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 1HP

Company number 04293686
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address 11 TALBOT STREET, SOUTHPORT, MERSEYSIDE, PR8 1HP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ROCKETFISH LIMITED are www.rocketfish.co.uk, and www.rocketfish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Rocketfish Limited is a Private Limited Company. The company registration number is 04293686. Rocketfish Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Rocketfish Limited is 11 Talbot Street Southport Merseyside Pr8 1hp. . BONNEY, John Michael is a Secretary of the company. BONNEY, John Michael is a Director of the company. SHEALS, Paul Joseph is a Director of the company. Secretary HELM, Peter Nicholas has been resigned. Secretary HELM, Peter Nicholas has been resigned. Secretary SHEALS, Hayley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONNEY, John Michael has been resigned. Director HELM, Peter Nicholas has been resigned. Director HELM, Peter Nicholas has been resigned. Director SHEALS, Paul Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BONNEY, John Michael
Appointed Date: 06 June 2005

Director
BONNEY, John Michael
Appointed Date: 27 February 2003
56 years old

Director
SHEALS, Paul Joseph
Appointed Date: 27 February 2003
61 years old

Resigned Directors

Secretary
HELM, Peter Nicholas
Resigned: 06 June 2005
Appointed Date: 27 February 2003

Secretary
HELM, Peter Nicholas
Resigned: 10 October 2002
Appointed Date: 25 September 2001

Secretary
SHEALS, Hayley
Resigned: 27 February 2003
Appointed Date: 10 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Director
BONNEY, John Michael
Resigned: 10 October 2002
Appointed Date: 25 September 2001
56 years old

Director
HELM, Peter Nicholas
Resigned: 06 June 2005
Appointed Date: 26 November 2003
82 years old

Director
HELM, Peter Nicholas
Resigned: 27 February 2003
Appointed Date: 10 October 2002
82 years old

Director
SHEALS, Paul Joseph
Resigned: 10 October 2002
Appointed Date: 25 September 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

ROCKETFISH LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 66,926.8

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 78 more events
02 Oct 2001
New director appointed
02 Oct 2001
New secretary appointed
27 Sep 2001
Director resigned
27 Sep 2001
Secretary resigned
25 Sep 2001
Incorporation

ROCKETFISH LIMITED Charges

22 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: North West Transitional Loan Investment Fund 'Nwtlif'
Description: Fixed and floating charge over the undertaking and all…
28 January 2009
Debenture
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2008
Debenture
Delivered: 1 July 2008
Status: Satisfied on 28 May 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied on 28 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied on 15 February 2008
Persons entitled: Excel-a-Rate Business Services LTD
Description: Fixed and floating charges over the undertaking and all…
20 January 2004
Debenture
Delivered: 23 January 2004
Status: Satisfied on 15 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2003
Debenture
Delivered: 22 October 2003
Status: Satisfied on 31 May 2005
Persons entitled: Hallco 196 Investments Limited
Description: Fixed and floating charges over the undertaking and all…